- Company Overview for MYA (UK) LIMITED (04607200)
- Filing history for MYA (UK) LIMITED (04607200)
- People for MYA (UK) LIMITED (04607200)
- Charges for MYA (UK) LIMITED (04607200)
- Insolvency for MYA (UK) LIMITED (04607200)
- More for MYA (UK) LIMITED (04607200)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jan 2015 | RM02 | Notice of ceasing to act as receiver or manager | |
10 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
10 Dec 2014 | AD02 | Register inspection address has been changed from 48 Kenyon Street Birmingham B18 6AR England to 32 Pershore Road South Birmingham B30 3EJ | |
10 Dec 2014 | AD01 | Registered office address changed from 32 Pershore Road South Birmingham B30 3EL to 32 Pershore Road South Birmingham B30 3EJ on 10 December 2014 | |
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Oct 2014 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-10-22
|
|
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Jul 2014 | AP01 | Appointment of Mr Paul Alexander Graham as a director on 15 July 2014 | |
15 Jul 2014 | AP03 | Appointment of Mr. Raja Nadim Raza Khan as a secretary on 15 July 2014 | |
15 Jul 2014 | TM02 | Termination of appointment of Kalbinder Bains as a secretary on 15 July 2014 | |
14 Mar 2014 | AD01 | Registered office address changed from 32 Pershore Road South Birmingham B30 3EL England on 14 March 2014 | |
14 Mar 2014 | AD01 | Registered office address changed from 48 Kenyon Street Birmingham B18 6AR England on 14 March 2014 | |
24 Apr 2013 | AR01 |
Annual return made up to 3 December 2012 with full list of shareholders
Statement of capital on 2013-04-24
|
|
24 Apr 2013 | AD01 | Registered office address changed from George Street Chambers Suite 22 36-37 George Street Birmingham B3 1QA on 24 April 2013 | |
24 Apr 2013 | AD02 | Register inspection address has been changed from George Street Chmabers Suite 22 36-37 George Street Birmingham B3 1QA England | |
28 Mar 2013 | LQ01 | Notice of appointment of receiver or manager | |
06 Mar 2013 | AA | Full accounts made up to 31 December 2011 | |
14 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2012 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
12 Apr 2012 | AD02 | Register inspection address has been changed from 86 Tettenhall Road Wolverhampton WV1 4TF England | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2012 | AA | Accounts for a small company made up to 31 December 2010 | |
22 Dec 2011 | AD01 | Registered office address changed from 86 Tettenhall Road Wolverhampton West Midlands WV1 4TF on 22 December 2011 | |
06 Dec 2011 | AA | Accounts for a small company made up to 31 December 2009 | |
19 Apr 2011 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders |